PAYCHANNEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePAYCHANNEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01645175
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAYCHANNEL LIMITED?

    • (9999) /

    Where is PAYCHANNEL LIMITED located?

    Registered Office Address
    Challenge House
    International Drive
    GL20 8UQ Tewkesbury
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of PAYCHANNEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSACSYS APPLICATIONS LTDMay 23, 2003May 23, 2003
    G2 LIMITED.Sep 20, 2002Sep 20, 2002
    TRANSACSYS APPLICATIONS LIMITED Apr 09, 2001Apr 09, 2001
    GIROVEND SYSTEMS LIMITEDOct 21, 1997Oct 21, 1997
    GIROVEND CASHLESS SYSTEMS (UK) LIMITEDAug 23, 1982Aug 23, 1982
    COLAW ONE LIMITEDJun 21, 1982Jun 21, 1982

    What are the latest accounts for PAYCHANNEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PAYCHANNEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2010

    Statement of capital on Mar 18, 2010

    • Capital: GBP 103
    SH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2005

    6 pagesAA

    legacy

    1 pages225

    Certificate of change of name

    Company name changed transacsys applications LTD\certificate issued on 31/07/06
    2 pagesCERTNM

    legacy

    7 pages363s

    Who are the officers of PAYCHANNEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORINGTON-JONES, Gary, Mr.
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Secretary
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    BritishDirector85541780001
    CLARKSON, James Robert
    9 Westwood Close
    The Briars
    WR9 0BD Droitwich Spa
    Worcestershire
    Director
    9 Westwood Close
    The Briars
    WR9 0BD Droitwich Spa
    Worcestershire
    United KingdomBritishDirector72610550001
    THORINGTON-JONES, Gary, Mr.
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Director
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    EnglandBritishDirector85541780001
    WHITELOCK, Noel Keith
    154 Cheltenham Road
    WR11 2LW Evesham
    Worcestershire
    Director
    154 Cheltenham Road
    WR11 2LW Evesham
    Worcestershire
    United KingdomBritishDirector14940620001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Secretary
    75 Park Road
    W4 3EY London
    British37599910001
    BAILEY, John
    Stockton Grange The Village
    Stockton On The Forest
    YO3 9UW York
    North Yorkshire
    Secretary
    Stockton Grange The Village
    Stockton On The Forest
    YO3 9UW York
    North Yorkshire
    BritishCompany Secretary41823950002
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Secretary
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    BritishChartered Accountant49907850002
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Secretary
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    EnglishChartered Accountant107835250001
    KATZ, Peter David
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    Secretary
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    British64682050001
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Secretary
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    BritishCompany Director116252510001
    PECK, Martin David
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    Secretary
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    BritishChairman78149370002
    WELCH, David Michael Geoffrey
    Inigo House
    29 Bedford Street
    WC2E 9ED London
    Secretary
    Inigo House
    29 Bedford Street
    WC2E 9ED London
    British43153490002
    CLAIR, Peter
    4 White Hermitage
    Church Road Old Windsor
    SL4 2JX Windsor
    Berkshire
    Director
    4 White Hermitage
    Church Road Old Windsor
    SL4 2JX Windsor
    Berkshire
    BritishAccountant47537030003
    CLARK, Ronald Thomson
    Gill House
    Runsell Green, Danbury
    CM3 4QZ Chelmsford
    Essex
    Director
    Gill House
    Runsell Green, Danbury
    CM3 4QZ Chelmsford
    Essex
    BritishConsultant69705410001
    DRUDY, Carmel Ann
    15 Cinnamon Row
    Battersea
    SW11 3TW London
    Director
    15 Cinnamon Row
    Battersea
    SW11 3TW London
    BritishCompany Director40928410001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Director
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    EnglandBritishChartered Accountant49907850002
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Director
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    EnglandEnglishChartered Accountant107835250001
    GREHS, Barbara
    14 Overy House
    Webber Row
    SE1 8QX London
    Director
    14 Overy House
    Webber Row
    SE1 8QX London
    BritishOperations Director42212470001
    HARRIS, Glyn
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    Director
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    BritishCompany Director8555610001
    KOBEISSI, Mario
    67 Boardwalk Place
    E14 5SE London
    Director
    67 Boardwalk Place
    E14 5SE London
    BritishCompany Director92156280001
    LAING, Andrew Murray
    14 Petley Road
    W6 9ST London
    Director
    14 Petley Road
    W6 9ST London
    BritishCompany Director28771390001
    LAVERACK, Harold Thomas
    68 The Holloway
    WR9 7AX Droitwich
    Worcestershire
    Director
    68 The Holloway
    WR9 7AX Droitwich
    Worcestershire
    BritishCompany Director19389720001
    MADISON HAYNE, Hayne
    100 Scenic Highway
    46 Lookout Mountain
    Tennesse
    United States Of America
    Director
    100 Scenic Highway
    46 Lookout Mountain
    Tennesse
    United States Of America
    AmericanManager45373130001
    MCGRANE, Paul Steven
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    Director
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    United KingdomBritishCompany Director51004210002
    MCNAIR, John
    7 Westcombe Park Road
    SE3 7RE London
    Director
    7 Westcombe Park Road
    SE3 7RE London
    BritishCompany Director61297520001
    MILLS, Mark Richard
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    Director
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    BritishDirector10402540005
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Director
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    EnglandBritishCompany Director116252510001
    PECK, Martin David
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    EnglandBritishChairman78149370002
    SCHOFIELD, Janet Elizabeth
    43 Florence Road
    Wimbledon
    SW19 8TH London
    Director
    43 Florence Road
    Wimbledon
    SW19 8TH London
    BritishGroup Personnel Director36356290002
    SMART, Richard Ernest
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    Director
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    BritishCompany Director7970090001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    IrishDirector63863190002
    TRACE, Charles Lawrence
    Sands Lane
    Small Dole
    BN5 9YL Henfield
    Ashleigh House
    West Sussex
    Director
    Sands Lane
    Small Dole
    BN5 9YL Henfield
    Ashleigh House
    West Sussex
    EnglandBritishCompany Director129244340001
    WILLIAMS, Richard Idwal
    Top Flat
    68 Ladbroke Grove
    W11 2PB London
    Director
    Top Flat
    68 Ladbroke Grove
    W11 2PB London
    BritishShip Maanger40830150002

    Does PAYCHANNEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of life policy
    Created On Feb 25, 1997
    Delivered On Mar 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the principal debtor (as defined) to the chargee under the terms of the deed
    Short particulars
    The company with full title guarantee assigned and agreed to assign to the bank:(a) the policy of assurance set out in part iv of this schedule and all moneys (including bonuses) that may become payable thereunder.(b) all sums payable to the company in connection with the policies pursuant to section 76 of the insurance companies act 1982. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Feb 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 1997
    Delivered On Mar 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All f/h & l/h land in england and wales including (but not limited to) the property at unit 6 (formerly unit B4) progress business centre,whittle parkway,bath road,slough.t/no.bk 266697. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Feb 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Feb 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 30, 1990
    Delivered On Dec 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1990Registration of a charge
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Counter-indemnity & charge
    Created On May 13, 1988
    Delivered On May 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details see form 395 ref: M49). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Graig Shipping PLC
    Transactions
    • May 26, 1988Registration of a charge
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0